Company NameDixon & Company (U.K) Limited
Company StatusDissolved
Company Number03368875
CategoryPrivate Limited Company
Incorporation Date9 May 1997(27 years ago)
Dissolution Date8 January 2008 (16 years, 4 months ago)
Previous NamesShadowzone Limited and Dixon & Greenwood Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith Anne Dixon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(1 week, 6 days after company formation)
Appointment Duration10 years, 7 months (closed 08 January 2008)
RoleHotel Manageress
Country of ResidenceUnited Kingdom
Correspondence Address10 The Orchards
Bingley
West Yorkshire
BD16 4AZ
Director NameMr Malcolm Dixon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(1 week, 6 days after company formation)
Appointment Duration10 years, 7 months (closed 08 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Orchards
Bingley
West Yorkshire
BD16 4AZ
Secretary NameJudith Anne Dixon
NationalityBritish
StatusClosed
Appointed22 May 1997(1 week, 6 days after company formation)
Appointment Duration10 years, 7 months (closed 08 January 2008)
RoleSecretary/Bookkeeper
Country of ResidenceUnited Kingdom
Correspondence Address10 The Orchards
Bingley
West Yorkshire
BD16 4AZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2nd Floor Kirkgate House
Kirkgate
Shipley
West Yorkshire
BD18 3QN
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2007Application for striking-off (1 page)
26 June 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
4 April 2007Return made up to 27/03/07; full list of members (8 pages)
10 May 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
3 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
7 April 2005Return made up to 01/04/05; full list of members (8 pages)
10 June 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
21 April 2004Return made up to 13/04/04; full list of members (8 pages)
12 June 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
26 April 2003Return made up to 16/04/03; full list of members (8 pages)
6 July 2002Location of register of members (1 page)
6 July 2002Registered office changed on 06/07/02 from: 30A bingley road saltaire shipley west yorkshire BD18 4RS (1 page)
11 June 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
2 May 2002Return made up to 29/04/02; full list of members (8 pages)
17 May 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
4 May 2001Return made up to 30/04/01; full list of members (7 pages)
18 May 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
14 May 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
9 May 1999Return made up to 09/05/99; full list of members (6 pages)
21 May 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
22 August 1997Company name changed dixon & greenwood LIMITED\certificate issued on 26/08/97 (2 pages)
22 August 1997Registered office changed on 22/08/97 from: 10 the orchards bingley west yorkshire BD16 4AZ (1 page)
21 August 1997Location of register of members (1 page)
23 June 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
17 June 1997Company name changed shadowzone LIMITED\certificate issued on 18/06/97 (3 pages)
13 June 1997Ad 05/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
9 May 1997Incorporation (10 pages)